POUNDFIELD COURT RESIDENTS LIMITED

Address:
28 Fernhill Lane, Farnham, Surrey, GU9 0JJ, England

POUNDFIELD COURT RESIDENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04157491. The registration start date is February 9, 2001. The current status is Active.

Company Overview

Company Number 04157491
Company Name POUNDFIELD COURT RESIDENTS LIMITED
Registered Address 28 Fernhill Lane
Farnham
Surrey
GU9 0JJ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-02-09
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 2021-02-28
Accounts Last Update 2019-02-28
Returns Due Date 2017-03-09
Returns Last Update 2016-02-09
Confirmation Statement Due Date 2021-03-23
Confirmation Statement Last Update 2020-02-09
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 28 FERNHILL LANE
Post Town FARNHAM
County SURREY
Post Code GU9 0JJ
Country ENGLAND

Companies with the same post code

Entity Name Office Address
MARCHENDO LTD 20a Fernhill Lane, Farnham, Surrey, GU9 0JJ, England
ONLY THE BRAVE FILMS LIMITED Wing House 30, Fernhill Lane, Farnham, Surrey, GU9 0JJ, England
SPECIAL NEEDS JUNGLE LTD The Tudors 20a, Fernhill Lane, Farnham, GU9 0JJ
GLUEY GARDEN HERO LTD 18 Fernhill Lane, Surrey, GU9 0JJ

Companies with the same post town

Entity Name Office Address
STANDBRIDGE BEAUTY & AESTHETICS LIMITED 1 Northbrook Farm Cottages, Farnham Road, Farnham, GU10 5EU, England
THE LION AND THE BEAR LIMITED Honey Cottage, Main Road, Farnham, GU10 5JA, United Kingdom
VIRELLA LTD Montgomerys Farm House, Crondall, Farnham, GU10 5HH, United Kingdom
HYPER SWEEP LTD 122a Upper Hale Road, Farnham, GU9 0JH, England
UNBRAND LTD Suite 46 The Grange, 1 Waverley Lane, Farnham, GU9 8BB, England
LANTA CONSULTING LIMITED Cricketview House, Frensham Road, Farnham, Surrey, GU10 3PZ, England
MALTHOUSE TECHNOLOGIES LTD St Pauls House, East Street, Farnham, Surrey, GU9 7TJ, England
JAPAN-SAN LIMITED 11 Fox Way, Ewshot, Farnham, GU10 5TL, England
STEVE BLYTH ENGINEERING LTD 21 The Chantrys, Farnham, GU9 7AG, England
SYSINFO ANALYZER LIMITED 15 Alfred Road, Farnham, GU9 8ND, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WHITEHORN, Patricia Mary Secretary (Active) 7 Poundfield Court, Woking, Surrey, England, GU22 8LA /
5 March 2014
/
O'DELL, Stephen James Director (Active) 28 Fernhill Lane, Farnham, Surrey, England, GU9 0JJ May 1966 /
30 October 2006
British /
United Kingdom
Engineer
RAWLINS, Ben Director (Active) 7 Poundfield Court, Woking, Surrey, GU22 8LA August 1988 /
22 February 2017
British /
England
Mechanic
WHITEHORN, Patricia Mary Director (Active) 7 Poundfield Court, Woking, Surrey, England, GU22 8LA April 1959 /
5 March 2014
British /
England
Retail Manager
FREELAND, John Secretary (Resigned) Alliance Property Management, Lutidine House, Newark Lane, Ripley, Woking, Surrey, England, GU23 6BS /
1 June 2011
/
O'DELL, Stephen James Secretary (Resigned) Mr Stephen James O'dell, 28 Fernhill Lane, Farnham, Surrey, England, GU9 0JJ /
23 November 2011
/
VIDAL, Monica Maria Britto Secretary (Resigned) Pilgrims Way, 109 Woodlands Road, Little Bookham, Surrey, KT23 4HN /
23 October 2007
/
WATSON, Matt Secretary (Resigned) 62 Ash Road, Aldershot, Hampshire, GU12 4EZ /
24 July 2002
/
WATSON, Matthew Secretary (Resigned) 62 Ash Road, Aldershot, Hampshire, GU12 4EZ /
24 July 2002
/
WATSON, Sarah Elizabeth Secretary (Resigned) 407 Finchampstead Road, Finchampstead, Wokingham, Berkshire, RG40 3RL /
9 February 2001
/
BOWN, Kevin Benjamin Spencer Director (Resigned) 4 Poundfield Court, Woking, Surrey, GU22 8LA August 1963 /
9 February 2001
British /
Chartered Town Planner
FREELAND, John Director (Resigned) Alliance Property Management, Lutidine House, Newark Lane, Ripley, Woking, Surrey, England, GU23 6BS September 1948 /
1 August 2011
British /
United Kingdom
Property Manager
HOPKINS, Frederick Director (Resigned) 40 Woodlands Road, Guildford, Surrey, GU1 1RW March 1957 /
5 February 2008
British /
Field Service Manager
HOPKINS, Gillian Director (Resigned) 42 Newark Lane, Ripley, United Kingdom, GU23 6BZ November 1956 /
26 February 2009
British /
United Kingdom
Housewife
PALMER, Brian Patrick Director (Resigned) 109 Woodlands Road, Little Bookham, Leatherhead, Surrey, England, KT23 4HN May 1959 /
5 March 2014
British /
England
Manager In The Nhs
POWELL, Dionne Marie Director (Resigned) 1 Poundfield Court, Old Woking, Surrey, GU22 8LA March 1973 /
12 June 2006
British /
United Kingdom
Manager
VIDAL, Monica Maria Britto Director (Resigned) Pilgrims Way, 109 Woodlands Road, Little Bookham, Surrey, KT23 4HN May 1962 /
22 August 2005
Brazilian /
United Kingdom
Consultan Voluntary Sector
WATSON, Matthew Director (Resigned) 62 Ash Road, Aldershot, Hampshire, GU12 4EZ May 1970 /
23 October 2007
British /
United Kingdom
Telecom Signals Specialist
WATSON, Matthew Director (Resigned) 62 Ash Road, Aldershot, Hampshire, GU12 4EZ May 1970 /
9 February 2001
British /
United Kingdom
Driver
WATSON, Sarah Elizabeth Director (Resigned) 253 Pinewood Park, Farnborough, Hampshire, GU14 9JS October 1970 /
22 August 2005
British /
Student Fitness Instructor
WRIGHT, Ann Director (Resigned) 2 Poundfield Court, High Street, Old Woking, Surrey, GU22 8LA October 1936 /
30 October 2006
British /
United Kingdom
Receptionist

Competitor

Search similar business entities

Post Town FARNHAM
Post Code GU9 0JJ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on POUNDFIELD COURT RESIDENTS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches